Company Information for CSR SCIENTIFIC TRAINING LIMITED
1B MITRE COURT, 38 LICHFIELD ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2LZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CSR SCIENTIFIC TRAINING LIMITED | ||
Legal Registered Office | ||
1B MITRE COURT 38 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2LZ Other companies in B73 | ||
Previous Names | ||
|
Company Number | 06193387 | |
---|---|---|
Company ID Number | 06193387 | |
Date formed | 2007-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 01:52:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PAUL GREEN |
||
SIMON JUKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALL ASSESSMENT LIMITED | Director | 2018-04-05 | CURRENT | 2012-05-30 | Active | |
CAPABILITY 360 LTD | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
MARSHALL ASSESSMENT LIMITED | Director | 2018-04-23 | CURRENT | 2012-05-30 | Active | |
CAPABILITY 360 LTD | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Dr Danny Ho on 2024-02-01 | ||
DIRECTOR APPOINTED MRS TRUDY JANE JUKES | ||
DIRECTOR APPOINTED MRS LYNDA KAREN HAMMOND | ||
DIRECTOR APPOINTED MRS ELISA MARIE MOORES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED DR DANNY HO | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/04/17 | |
CERTNM | COMPANY NAME CHANGED CRIME SCENE RESOURCES LTD CERTIFICATE ISSUED ON 03/04/17 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O Rob Green 39 Gate Lane Sutton Coldfield West Midlands B73 5TR | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JUKES | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/10 FROM , C/O Rob Green, 122 Station Road, Sutton Coldfield, West Midlands, B73 5LD, United Kingdom | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL GREEN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM, 122 STATION ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5LD, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PETER VALAITIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CSR SCIENTIFIC TRAINING LIMITED
CSR SCIENTIFIC TRAINING LIMITED owns 1 domain names.
csr-group.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |